Advanced company searchLink opens in new window

NCS LONDON LIMITED

Company number 06806515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
22 Nov 2012 TM01 Termination of appointment of Ben Coughlan as a director
22 Nov 2012 AD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom on 22 November 2012
22 Nov 2012 TM01 Termination of appointment of Ben Coughlan as a director
22 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
29 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
16 Nov 2011 AAMD Amended accounts made up to 28 February 2010
31 Jan 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
07 Jan 2011 AA Total exemption full accounts made up to 28 February 2010
09 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Michael Hayes on 1 January 2010
11 Jan 2010 CH01 Director's details changed for Thomas Nolan on 1 January 2010
11 Jan 2010 CH01 Director's details changed for Ben James Coughlan on 1 January 2010
06 Oct 2009 TM01 Termination of appointment of Sebastian Mann as a director
11 Jun 2009 288a Director appointed sebastian paul mann
11 Jun 2009 288a Director appointed ben james coughlan
14 May 2009 88(2) Ad 02/04/09\gbp si 37499@1=37499\gbp ic 1/37500\
14 May 2009 123 Nc inc already adjusted 01/04/09
14 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2009 288a Director appointed thomas nolan
05 May 2009 288a Director appointed michael hayes
05 May 2009 288b Appointment terminated director david deane
05 May 2009 225 Accounting reference date extended from 31/01/2010 to 28/02/2010
06 Apr 2009 287 Registered office changed on 06/04/2009 from, unit 7 dolphin point dolphin way, purfleet, essex, RM19 1NG
30 Jan 2009 NEWINC Incorporation